Search icon

THURMOND STREET PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: THURMOND STREET PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THURMOND STREET PARTNERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: L14000026487
FEI/EIN Number 46-4832503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 THURMOND STREET, KEY LARGO, FL, 33037
Mail Address: 2 Thurmond Street, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGRAW DAVID N Manager 2 THURMOND STREET, KEY LARGO, FL, 33037
DE JESUS MCGRAW MARIANA Vice President 2 Thurmond Street, KEY LARGO, FL, 33037
MCGRAW DAVID Agent 2 THURMOND STREET, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000063132 KEY LARGO LIGHTHOUSE WEDDINGS ACTIVE 2024-05-15 2029-12-31 - 2 THURMOND ST, KEY LARGO, FL, 33037
G18000132557 SUNSET BEACH WEDDINGS ACTIVE 2018-12-15 2028-12-31 - 2 THURMOND STREET, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-28 2 THURMOND STREET, KEY LARGO, FL 33037 -
LC AMENDMENT 2014-12-08 - -

Court Cases

Title Case Number Docket Date Status
MONROE COUNTY, FLORIDA, VS THURMOND STREET PARTNERS, LLC, 3D2019-2367 2019-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-11-K

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-10-K

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
CE18020103

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
CE18030108

Parties

Name Monroe County, Florida
Role Appellant
Status Active
Representations Peter H. Morris
Name THURMOND STREET PARTNERS LLC
Role Appellee
Status Active
Representations RUSSELL A. YAGEL
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name HON. JOHN G. VAN LANINGHAM
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2022-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Monroe County, Florida
Docket Date 2022-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion for Leave to File an Amended Reply Brief is granted, and the Amended Reply Brief attached to said Motion is accepted by the Court.
Docket Date 2022-06-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ PETITIONER MONROE COUNTY, FLORIDA'S MOTION FOR LEAVE TO FILE AMENDED REPLY BRIEF *Amended Reply Brief attached
On Behalf Of Monroe County, Florida
Docket Date 2022-05-31
Type Response
Subtype Reply
Description REPLY ~ REPLY OF MONROE COUNTY, FLORIDA
On Behalf Of Monroe County, Florida
Docket Date 2022-05-09
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF MONROE COUNTY, FLORIDA, ANDTHURMOND STREET PARTNERS, LLC
On Behalf Of Monroe County, Florida
Docket Date 2022-04-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties' Joint Status Report, filed on April 25, 2022, is noted. The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the briefing should not proceed. Failure to comply with this Order shall result in the dismissal of this appeal. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2022-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2022-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties’ Joint Status Report filed on January 21, 2022, and the Joint Response to the Court’s Order to Show Cause are noted. The temporary stay entered on June 2, 2020, shall be extended until April 22, 2022. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2022-01-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Monroe County, Florida
Docket Date 2022-01-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed for failure to comply with this Court's June 24, 2021, Order. Failure to comply shall result in dismissal of this appeal. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2021-06-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint Status Report filed on June 18, 2021, is noted. Thetemporary stay entered on June 2, 2020, is extended through January 17,2022. The parties are ordered to file a joint status report regarding thestatus of Respondent's applications on or before January 17, 2022.
Docket Date 2021-06-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint Status Report filed on February 25, 2021, is noted. The temporary Stay entered on June 2, 2020, is extended through June 20, 2021. The parties are ordered to file a joint status report regarding the status of Respondent’s applications on or before June 20, 2021. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2021-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Joint Status Report filed on December 30, 2020, is noted. The temporary stay entered on June 2, 2020, is extended until March 1, 2021. The parties are ordered to file a joint status report regarding the status of Respondents’ application for zoning changes on or before March 1, 2021.
Docket Date 2020-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2020-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties' Joint Status Report filed on September 30, 2020, is noted.The temporary stay entered on June 2 ,2020, shall remain in effect pending further order of this Court. The parties are ordered to file a joint status report regarding the status of Respondent's applications for zoning changes within ninety (90) days from the date of this Order.
Docket Date 2020-09-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT NOTICE OF FILINGCONDITIONAL SETTLEMENT AGREEMENTAND REQUEST FOR ENTRY OF ORDER STAYING CASE
On Behalf Of Monroe County, Florida
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Consent Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted. Petitioner shall have until June 1, 2020, to file the reply.
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ CONSENT MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONSE OF RESPONDENT TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Monroe County, Florida
Docket Date 2020-03-20
Type Record
Subtype Appendix
Description Appendix ~ 3 to respondent's response to petition for writ of cert.
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2020-03-20
Type Response
Subtype Response
Description RESPONSE ~ THURMOND STREET PARTNERS, LLC'S RESPONSE TO MONROECOUNTY'S AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted. Respondent shall have until March 20, 2020, to file the response. No further extensions will be allowed.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION TO EXTEND TIME TO FILERESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2020-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDRE DENYING MOTION FOR REHEARING AND/OR RECONSIDERATION
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2020-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondent's "Motion to Hold Appeal in Abeyance" is granted. The petition will be held in abeyance pending an order from the trial court disposing of Petitioner's motion for rehearing pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(c).
Docket Date 2020-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD APPEAL IN ABEYANCE PENDING DISPOSITION OF MOTION FOR REHEARING IN LOWER TRIBUNAL
On Behalf Of THURMOND STREET PARTNERS, LLC
Docket Date 2019-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's Motion for Leave to Amend the Petition for Writ of Certiorari is granted. The amended petition filed December 10, 2019, shall be deemed timely filed. Respondent shall have forty-five (45) days from the date of this Order to file a response to the Petition for Writ of Certiorari. Petitioner shall have ten (10) days thereafter to file a reply.
Docket Date 2019-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MONROE COUNTY, FLORIDA'S MOTION FOR LEAVE TO AMEND PETITION FOR WRIT OF CERTIORARI *Amended Petition for Writ of Certiorari attached
On Behalf Of Monroe County, Florida
Docket Date 2019-12-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within forty-five (45) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner shall have ten (10) days thereafter to file a reply, if they wish.
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Monroe County, Florida
Docket Date 2019-12-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Monroe County, Florida
Docket Date 2022-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-07
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER MONROE COUNTY, FLORIDA'SNOTICE OF FILING SUPPLEMENTAL APPENDIXTO AMENDED REPLY BRIEF
On Behalf Of Monroe County, Florida
Docket Date 2022-05-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Joint Response to the Order to Show Cause, filed on May 9, 2022, the stay entered on June 2, 2020, is hereby lifted. The appellate proceedings shall proceed. Petitioner is ordered to file a reply to the Response to the Petition for Writ of Certiorari within fifteen (15) days from the date of this Order. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2020-06-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Joint Notice of Filing Conditional Settlement Agreement and Request for Entry of Order Staying Case, the request to stay the appeal is granted, and the appellate proceedings are temporarily stayed. The parties are ordered to file a joint status report regarding settlement within one hundred twenty (120) days from the date of this Order. SALTER, LOGUE and GORDO, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3333368507 2021-02-23 0455 PPS 2 Thurmond St, Key Largo, FL, 33037-2342
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54663
Loan Approval Amount (current) 54663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-2342
Project Congressional District FL-28
Number of Employees 5
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54958.03
Forgiveness Paid Date 2021-09-10
7221357708 2020-05-01 0455 PPP 2 THURMOND ST, KEY LARGO, FL, 33037-2342
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39045
Loan Approval Amount (current) 49045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address KEY LARGO, MONROE, FL, 33037-2342
Project Congressional District FL-28
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39441.29
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State